One Asset Limited, Birmingham

One Asset Limited is a private limited company. Previously, it was named Havani Limited (changed on 2014-09-02). Situated at 225A Bristol Road, Birmingham B5 7UB, the above-mentioned 17 years old firm was incorporated on 2006-06-20 and is officially classified as "activities of head offices" (SIC code: 70100).
3 directors can be found in the company: Jalaladin K. (appointed on 12 June 2018), Clare S. (appointed on 31 December 2015), Nicholas S. (appointed on 26 October 2006).
About
Name: One Asset Limited
Number: 05851593
Incorporation date: 2006-06-20
End of financial year: 31 December
 
Address: 225a Bristol Road
Birmingham
B5 7UB
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Group X Media Ltd
16 January 2024
Address 225a Bristol Road, Birmingham, B5 7UB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 15338498
Nature of control: 75,01-100% shares
75,01-100% voting rights
Nicholas S.
6 April 2016 - 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 2,119,832 2,009,811 2,193,818 2,295,022
Fixed Assets 774,993 1,233,334 1,670,979 1,506,346
Total Assets Less Current Liabilities 1,965,312 2,123,413 2,006,526 2,426,951

The date for One Asset Limited confirmation statement filing is 2024-07-05. The latest confirmation statement was submitted on 2023-06-21. The due date for a subsequent annual accounts filing is 30 September 2024. Latest accounts filing was submitted for the time up until 31 December 2022.

2 persons of significant control are indexed in the Companies House, namely: Group X Media Ltd has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at Bristol Road, B5 7UB Birmingham. Nicholas S. that has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 18th January 2024. New Address: 2 Cornwall Street Birmingham B3 2DX. Previous address: 225a Bristol Road Birmingham B5 7UB England
filed on: 18th, January 2024 | address
Free Download (1 page)